logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bowen, William Douglas

    Related profiles found in government register
  • Bowen, William Douglas
    British corporate advisor born in February 1956

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 1
  • Bowen, William Douglas
    British corporate advisor

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 2
  • Mr William Douglas Bowen
    British born in February 1956

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 3
  • Bent, William Brendan
    British corporate advisor born in July 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 23 Meadowbank Gardens, Hillarys, Western Australia 6025, Australia

      IIF 4
  • Greene, William, Mr.
    British financial advisor born in February 1979

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address -, Ullveien 11c, 0791, Oslo, Norway

      IIF 5
  • Samuel, William Leggate
    British business manager born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Muirhead Terrace, Motherwell, Lanarkshire, ML1 2RD

      IIF 6
  • Samuel, William Leggate
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Muirhead Terrace, Motherwell, Lanarkshire, ML1 2RD

      IIF 7
  • Samuel, William Leggate
    British property manager born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Muirhead Terrace, Motherwell, Lanarkshire, ML1 2RD

      IIF 8
  • Waite, William John
    British banker born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Wigmore Road, Wigmore, Gillingham, Kent, ME8 0SX, United Kingdom

      IIF 9
  • Waite, William John
    British corporate advisor born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 10
  • Samuel, William
    British bank consultant born in April 1943

    Registered addresses and corresponding companies
    • icon of address Shambala 14 Cloch Road, Gourock, Renfrewshire, PA19 1AB

      IIF 11
  • Samuel, William
    British bank official born in April 1943

    Registered addresses and corresponding companies
    • icon of address Shambala 14 Cloch Road, Gourock, Renfrewshire, PA19 1AB

      IIF 12
  • Samuel, William
    British consultant born in April 1943

    Registered addresses and corresponding companies
    • icon of address Shambala 14 Cloch Road, Gourock, Renfrewshire, PA19 1AB

      IIF 13
  • Samuel, William
    British corporate advisor born in April 1943

    Registered addresses and corresponding companies
    • icon of address Shambala 14 Cloch Road, Gourock, Renfrewshire, PA19 1AB

      IIF 14
  • Samuel, William
    British director born in April 1943

    Registered addresses and corresponding companies
    • icon of address Shambala 14 Cloch Road, Gourock, Renfrewshire, PA19 1AB

      IIF 15
    • icon of address Luciernaca Penthouse, Monte Paraiso Country Club, Marbella, 29600, Spain

      IIF 16
  • Samuel, William
    British director born in April 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Abbotsford Road, North Berwick, East Lothian, EH39 5DA, United Kingdom

      IIF 17
  • Samuel, William
    British retired born in April 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ferniehill House, Stanley, Perth, PH1 4QD, United Kingdom

      IIF 18
  • William Samuel
    British born in April 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 19
  • Mr Lloyd Williams
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 17, Robert Street, York, YO23 1PS, United Kingdom

      IIF 21
  • Ackery, Duncan William Melville
    British business executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate, Millbank, London, SW1P 4RG

      IIF 22
  • Ackery, Duncan William Melville
    British catering consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 23
  • Ackery, Duncan William Melville
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 24
  • Ackery, Duncan William Melville
    British corporate advisor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 25
  • Ackery, Duncan William Melville
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 26
  • Ackery, Duncan William Melville
    British hospitality and retail consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Throgmorton Street, London, EC2N 2AN, England

      IIF 27
  • Ackery, Duncan William Melville
    British hospitality consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 28
  • Ackery, Duncan William Melville
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Godolphin Road, London, W12 8JW

      IIF 29
  • Donne, George William Gareth
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 30
    • icon of address Whyngate, Franksfield, Peaslake, London, Surrey, GU5 9SS

      IIF 31
  • Donne, George William Gareth
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saritamer, Birtley Rise, Bramley, Guildford, GU5 0HZ, England

      IIF 32
  • Donne, George William Gareth
    British consultants born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockstrood Farm, Ditchling Common, Burgess Hill, West Sussex, RH15 0SJ, United Kingdom

      IIF 33
  • Donne, George William Gareth
    British corporate advisor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 34
  • Donne, George William Gareth
    British corporate financier born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bilton Road, Rugby, Warwickshire, CV22 7AG

      IIF 35 IIF 36
    • icon of address 25, Bilton Road, Rugby, Warwickshire, CV22 7AG, England

      IIF 37 IIF 38
    • icon of address 25, Bilton Road, Rugby, Warwickshire, CV22 7AG, United Kingdom

      IIF 39
  • Donne, George William Gareth
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 40
  • Donne, George William Gareth
    British entrepreneur born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bilton Road, Rugby, Warwickshire, CV22 7AG, United Kingdom

      IIF 41
  • Donne, George William Gareth
    British general manager born in October 1977

    Registered addresses and corresponding companies
    • icon of address Flat 3, Park South Jay Court, Austin Road, London, SW115JN

      IIF 42
  • Donne, George William Gareth
    British general manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hatfield House, 52/54 Stamford Street, London, SE1 9LX

      IIF 43
    • icon of address Whyngate, Franksfield, Peaslake, London, Surrey, GU5 9SS

      IIF 44
  • Donne, George William Gareth
    British investment banker born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Lloyd
    British director born in April 1969

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 6, Gate 1221, Road 2941, Al Markh 529, Bahrain

      IIF 48 IIF 49
  • William Leggate Samuel
    British born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 2 The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 50
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 51
  • Ackery, Duncan William Melville
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 52
  • Greene, William, Mr.
    United Kingdom corporate advisor born in February 1979

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Holton Hall, Holton St Mary, Colchester, Essex, CO7 6NN, United Kingdom

      IIF 53
  • Mr Lloyd William Bain Samuel
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mclay, Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 54
    • icon of address C/o Mclay Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 55
  • Samuel, Lloyd William Bain
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mclay, Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 56
  • Samuel, Lloyd William Bain
    British development manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadgreen, Cargill, Perth, PH2 6DS

      IIF 57
  • Samuel, Lloyd William Bain
    British property developer born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadgreen, Cargill, Perth, PH2 6DS

      IIF 58
  • Williams, Lloyd
    British banker born in April 1969

    Registered addresses and corresponding companies
    • icon of address Moorland House, Chaple Street Epworth, Doncaster, DN9 1NQ

      IIF 59
  • Williams, Lloyd
    British corporate advisor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Williams, Lloyd
    British director born in April 1969

    Registered addresses and corresponding companies
    • icon of address Moorland House, Chaple Street Epworth, Doncaster, DN9 1NQ

      IIF 61 IIF 62
  • Williams, Lloyd
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 63 IIF 64
    • icon of address 1 Calverley Road, Oulton, Leeds, LS26 8JD, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 1, Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD

      IIF 68 IIF 69
  • Williams, Lloyd
    British portfolio director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria Spring, Riverside Road, Southwick, Sunderland, Tyne & Wear, SR5 3JG, England

      IIF 70 IIF 71
    • icon of address Suite 11, Stone Cross Place, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 72 IIF 73
  • Hue Williams, Charles James
    British

    Registered addresses and corresponding companies
    • icon of address 32 Redcliffe Road, London, SW10 9NP

      IIF 74
  • Williams, Lloyd
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 105 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6JN

      IIF 75 IIF 76
  • Donne, George William Gareth
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, 25 Bilton Road, Rugby, Warwickshire, CV22 7AG

      IIF 77
  • Mr George William Gareth Donne
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saritamer, Birtley Rise, Bramley, Guildford, GU5 0HZ, England

      IIF 78
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 79
  • Waite, William

    Registered addresses and corresponding companies
    • icon of address 84, Wigmore Road, Wigmore, Gillingham, Kent, ME8 0SX, United Kingdom

      IIF 80
  • Mr Duncan William Melville Ackery
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Western Road, Lewes, BN7 1RS, United Kingdom

      IIF 81
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 82 IIF 83
  • Mr Kiat Wai Du
    Malaysian born in December 1978

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 44, Sefton Avenue, London, NW7 3QD, United Kingdom

      IIF 84 IIF 85
  • Samuel, Lloyd William Bain

    Registered addresses and corresponding companies
    • icon of address Broadgreen, Cargill, Perth, PH2 6DS

      IIF 86
  • Williams, Lloyd
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Robert Street, York, YO23 1PS, United Kingdom

      IIF 87
  • Williamson, Richard

    Registered addresses and corresponding companies
    • icon of address 24, Harmony Street, Tunbridge Wells, Kent, TN4 8NS, England

      IIF 88
  • Du, Kiat Wai
    Malaysian corporate advisor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sefton Avenue, London, NW7 3QD, England

      IIF 89
    • icon of address 44, Sefton Avenue, London, NW7 3QD, United Kingdom

      IIF 90
  • Du, Kiat Wai
    Malaysian financial advisor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sefton Avenue, London, NW7 3QD, United Kingdom

      IIF 91
  • Williamson, Richard John Langford
    British chief operational officer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Aldgate High Street, Suite 20, London, EC3N 1AL, United Kingdom

      IIF 92
  • Williamson, Richard John Langford
    British corporate advisor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Harmony Street, Tunbridge Wells, Kent, TN4 8NS, England

      IIF 93
  • Williamson, Richard John Langford
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Harmony Street, Tunbridge Wells, TN4 8NS, England

      IIF 94
  • Hue Williams, Charles James
    British consultant born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hill Street, 1st Floor, 17 Hill Street, London, W1J 5LJ, England

      IIF 95
  • Hue Williams, Charles James
    British corporate advisor born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Redcliffe Road, London, SW10 9NP

      IIF 96
  • Hue Williams, Charles James
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Redcliffe Road, London, SW10 9NP

      IIF 97
  • Hue Williams, Charles James
    British none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Redcliffe Road, London, SW10 9NP, Uk

      IIF 98
  • Hue Williams, Charles James
    British stockbrocker born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Redcliffe Road, London, SW10 9NP

      IIF 99
  • Hue Williams, Charles James
    British stockbroker born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Redcliffe Road, London, SW10 9NP

      IIF 100
  • Mr Richard John Langford Williamson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Harmony Street, Tunbridge Wells, Kent, TN4 8NS

      IIF 101
    • icon of address 24, Harmony Street, Tunbridge Wells, TN4 8NS, England

      IIF 102
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 2a Beverley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2007-04-15 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Ground Floor 66 High Street, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,878 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-03-12 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Walton House, 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 5
    icon of address William Greene, Holton Hall, Holton St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 84 Wigmore Road, Wigmore, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-09-05 ~ dissolved
    IIF 80 - Secretary → ME
  • 7
    icon of address 25 Bilton Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Aldgate High Street, Suite 20, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -579,665 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 92 - Director → ME
  • 12
    icon of address 1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address 1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,608,657 GBP2024-11-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address C/o Mclay, Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,259 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address 1 Calverley Road, Oulton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,812,895 GBP2022-11-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 68 - Director → ME
  • 17
    icon of address 1 Calverley Road, Oulton, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,858,405 GBP2023-05-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    277,391 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address Ground Floor 66 High Street, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 24 Harmony Street, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,851 GBP2015-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-12-02 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 24 Harmony Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    AMV MINING LIMITED - 2013-04-19
    AMV (UK) LIMITED - 2013-02-19
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 17 Lower Road, Fetcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 27
    HEIMDALL ENERGY VENTURES LIMITED - 2013-01-09
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    261,985 GBP2016-12-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 45 - Director → ME
  • 28
    SUSTAINABLE EQUITY LTD - 2023-06-24
    WD ASSETS LTD - 2023-05-01
    icon of address 4385, 10392311: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 91 - Director → ME
  • 29
    INGENIOUS HAUS (UK) LTD. - 2021-08-11
    icon of address 44 Sefton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 44 Sefton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    LOMOND VENTURES THIRTY SIX LIMITED - 1997-05-29
    LOMOND PROPERTY MANAGEMENT LIMITED - 2013-05-03
    icon of address C/o Mclay Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    930,576 GBP2024-04-30
    Officer
    icon of calendar 1997-05-28 ~ now
    IIF 57 - Director → ME
    icon of calendar 1997-05-28 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443,322 GBP2021-04-30
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address William Greene, Holton Hall Hadleigh Road, Holton St. Mary, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 35
    icon of address C/o Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,625 GBP2017-10-31
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-10-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 99 Western Road, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -510 GBP2021-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Saritamer Birtley Rise, Bramley, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -33,092 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    CROSSCO (1415) LIMITED - 2017-03-15
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2021-07-31
    IIF 71 - Director → ME
  • 2
    CROSSCO (1414) LIMITED - 2017-03-15
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2021-07-31
    IIF 70 - Director → ME
  • 3
    ELYDALE LIMITED - 2008-09-11
    MOTHERWELL BRIDGE LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2014-03-10
    IIF 49 - Director → ME
  • 4
    icon of address Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,521,510 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-12-10
    IIF 73 - Director → ME
  • 5
    icon of address Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-12-10
    IIF 72 - Director → ME
  • 6
    SHARP CREATION PLC - 2006-10-30
    SHARP CREATION LIMITED - 2004-10-06
    WC CO (17) LIMITED - 2003-07-08
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2006-11-17
    IIF 61 - Director → ME
  • 7
    LOMOND VENTURES THIRTY EIGHT LIMITED - 1997-06-06
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    971,794 GBP2025-03-31
    Officer
    icon of calendar 1997-05-29 ~ 2023-01-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2007-11-18
    IIF 59 - Director → ME
    icon of calendar 2006-01-30 ~ 2006-02-06
    IIF 62 - Director → ME
  • 9
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    icon of address Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-12 ~ 2012-11-27
    IIF 48 - Director → ME
  • 10
    icon of address Royal Court Theatre, Sloane Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2024-05-20
    IIF 27 - Director → ME
  • 11
    GOLDEN DECANTERS LIMITED - 2015-03-10
    icon of address Ferniehill House, Stanley, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2015-02-26
    IIF 18 - Director → ME
  • 12
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2022-05-04
    IIF 30 - Director → ME
  • 13
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-01-05
    IIF 63 - Director → ME
  • 14
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-01-05
    IIF 64 - Director → ME
  • 15
    CLERKCHEM LIMITED - 1987-09-22
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 99 - Director → ME
  • 16
    GENUSGEO LTD. - 2001-04-26
    icon of address 1st Floor 1 The Crescent, Surbiton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-03
    IIF 96 - Director → ME
  • 17
    AMV OIL LIMITED - 2013-04-19
    icon of address 25 Bilton Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-14
    IIF 38 - Director → ME
  • 18
    ADDSPORT LIMITED - 1999-12-15
    LAMBERT OIL AND GAS ADVISORY LIMITED - 2000-01-19
    icon of address 17 Hill Street 1st Floor, 17 Hill Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,914,028 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2022-12-31
    IIF 95 - Director → ME
    icon of calendar 2003-10-23 ~ 2006-12-15
    IIF 74 - Secretary → ME
  • 19
    LOTHIAN FIFTY (558) LIMITED - 1999-08-24
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-06-29
    IIF 58 - Director → ME
  • 20
    LOMOND VENTURES THIRTY SIX LIMITED - 1997-05-29
    LOMOND PROPERTY MANAGEMENT LIMITED - 2013-05-03
    icon of address C/o Mclay Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    930,576 GBP2024-04-30
    Officer
    icon of calendar 2000-05-05 ~ 2004-03-31
    IIF 8 - Director → ME
    icon of calendar 1997-05-28 ~ 2004-03-31
    IIF 16 - Director → ME
    icon of calendar 1997-05-28 ~ 2020-12-16
    IIF 17 - Director → ME
  • 21
    MILA RESOURCES LIMITED - 2015-10-23
    icon of address C/o Arch Law Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2019-03-15
    IIF 33 - Director → ME
  • 22
    CNC PROPERTIES LIMITED - 2012-05-10
    CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY - 1996-07-25
    CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY - 1996-07-02
    icon of address 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1999-04-29
    IIF 15 - Director → ME
  • 23
    SKILLFULTASK LIMITED - 1997-10-02
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-04-26
    IIF 11 - Director → ME
  • 24
    SPARKLING EDGE LIMITED - 1997-10-02
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-07 ~ 2000-04-26
    IIF 12 - Director → ME
  • 25
    S. JENKINS NOMINEE LIMITED - 1990-01-12
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-04-13 ~ 2002-10-01
    IIF 97 - Director → ME
  • 26
    icon of address 39 Elmbank Crescent, Glasgow
    Active Corporate (15 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1999-12-23
    IIF 14 - Director → ME
  • 27
    ALNERY NO. 1538 LIMITED - 1996-03-27
    TATE GALLERY RESTAURANT LIMITED - 2001-01-18
    icon of address Tate, Millbank, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-02-24
    IIF 22 - Director → ME
    icon of calendar 1999-07-21 ~ 2006-11-21
    IIF 29 - Director → ME
  • 28
    SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
    TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
    CARRCHASE NOMINEES LIMITED - 1999-11-30
    PRO-AM NOMINEES LIMITED - 1993-09-01
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-10-01
    IIF 100 - Director → ME
  • 29
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    225,332 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Hampden Park, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1999-09-13
    IIF 13 - Director → ME
  • 31
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2010-03-31
    IIF 43 - Director → ME
  • 32
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2010-03-31
    IIF 31 - Director → ME
  • 33
    BDBCO NO. 640 LIMITED - 2004-05-07
    CERES OIL AND GAS KAZAKHSTAN LIMITED - 2004-09-27
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,165,748 GBP2024-06-30
    Officer
    icon of calendar 2008-02-14 ~ 2010-03-31
    IIF 44 - Director → ME
  • 34
    CELTIC PETROLEUM LIMITED - 2004-11-02
    EMERALD RESOURCES LIMITED - 2000-05-18
    TINBERLEY LIMITED - 1983-02-03
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-02-14 ~ 2010-03-31
    IIF 42 - Director → ME
  • 35
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-04-08 ~ 2015-03-23
    IIF 26 - Director → ME
  • 36
    WHITECHAPEL VENTURES LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    879,327 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2015-03-23
    IIF 23 - Director → ME
  • 37
    icon of address 11 Woodlands Crescent, Dorchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2016-03-15
    IIF 98 - Director → ME
  • 38
    YANDELL HOLDINGS LIMITED - 2001-09-17
    icon of address Argent House, 5 Goldington Road, Bedford, Beds
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2007-05-31
    IIF 75 - Secretary → ME
  • 39
    SWIFT 1557 LIMITED - 1986-08-12
    icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    195,528 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2007-05-31
    IIF 76 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.